BRIMSDOWN LIMITED
BIDEFORD

Hellopages » Devon » Torridge » EX39 5RA
Company number 04245450
Status Active
Incorporation Date 3 July 2001
Company Type Private Limited Company
Address HARTLAND FOREST GOLF CLUB, WOOLSERY, BIDEFORD, DEVON, EX39 5RA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of BRIMSDOWN LIMITED are www.brimsdown.co.uk, and www.brimsdown.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Bodmin Parkway Rail Station is 36.3 miles; to Keyham Rail Station is 40.1 miles; to Bugle Rail Station is 41.2 miles; to Plymouth Rail Station is 41.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brimsdown Limited is a Private Limited Company. The company registration number is 04245450. Brimsdown Limited has been working since 03 July 2001. The present status of the company is Active. The registered address of Brimsdown Limited is Hartland Forest Golf Club Woolsery Bideford Devon Ex39 5ra. . BYRON JOHNSON, Sally is a Secretary of the company. CARTWRIGHT, Alan Stanley is a Director of the company. Secretary CARTWRIGHT, Alan Stanley has been resigned. Secretary GREEN, Michael John has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BYRON JOHNSON, Sally Ann has been resigned. Director RYAN, Shaun Kevin has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BYRON JOHNSON, Sally
Appointed Date: 01 July 2006

Director
CARTWRIGHT, Alan Stanley
Appointed Date: 23 March 2004
71 years old

Resigned Directors

Secretary
CARTWRIGHT, Alan Stanley
Resigned: 30 June 2004
Appointed Date: 13 August 2001

Secretary
GREEN, Michael John
Resigned: 01 July 2006
Appointed Date: 23 March 2004

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 13 August 2001
Appointed Date: 03 July 2001

Director
BYRON JOHNSON, Sally Ann
Resigned: 10 June 2003
Appointed Date: 13 August 2001
62 years old

Director
RYAN, Shaun Kevin
Resigned: 30 June 2004
Appointed Date: 10 June 2003
79 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 13 August 2001
Appointed Date: 03 July 2001

Persons With Significant Control

Woolhart Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRIMSDOWN LIMITED Events

03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2016
Compulsory strike-off action has been discontinued
27 Sep 2016
First Gazette notice for compulsory strike-off
23 Sep 2016
Confirmation statement made on 3 July 2016 with updates
16 Mar 2016
Statement of capital following an allotment of shares on 30 December 2015
  • GBP 59,001

...
... and 53 more events
14 Sep 2001
Registered office changed on 14/09/01 from: suite 27531 72 new bond street london W1S 1RR
14 Sep 2001
Accounting reference date extended from 31/07/02 to 31/12/02
16 Aug 2001
Secretary resigned
16 Aug 2001
Director resigned
03 Jul 2001
Incorporation

BRIMSDOWN LIMITED Charges

11 May 2009
Debenture
Delivered: 14 May 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 May 2003
Debenture
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 May 2003
Legal charge
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a land and buildings at hartland forest golf…
27 May 2003
Legal charge
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a hartland forest golf and leisure…
27 May 2003
Legal charge
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a land and buildings at hartland forest golf…
27 May 2003
Legal charge
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a land and buildings at hartland forest golf…